REFLEXITE U.K. LIMITED

Register to unlock more data on OkredoRegister

REFLEXITE U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02238878

Incorporation date

03/04/1988

Size

Full

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1988)
dot icon17/03/2015
Final Gazette dissolved following liquidation
dot icon17/12/2014
Return of final meeting in a members' voluntary winding up
dot icon17/03/2014
Registered office address changed from Abacus House 33 Gutter Lane London England EC2V 8AR England on 2014-03-18
dot icon16/03/2014
Declaration of solvency
dot icon16/03/2014
Insolvency resolution
dot icon16/03/2014
Resolutions
dot icon16/03/2014
Appointment of a voluntary liquidator
dot icon16/01/2014
Full accounts made up to 2012-12-31
dot icon10/12/2013
Termination of appointment of Michael Foley as a director on 2013-10-17
dot icon10/12/2013
Termination of appointment of Andrew Mcneill as a director on 2013-10-17
dot icon10/12/2013
Appointment of Mr William Patrick O'reilly as a director on 2013-11-28
dot icon22/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon23/12/2012
Full accounts made up to 2011-12-31
dot icon28/10/2012
Auditor's resignation
dot icon26/09/2012
Auditor's resignation
dot icon11/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon26/04/2012
Termination of appointment of Phil Louis Ferrari as a director on 2012-04-23
dot icon22/03/2012
Full accounts made up to 2011-03-31
dot icon29/01/2012
Statement of capital on 2012-01-30
dot icon29/01/2012
Resolutions
dot icon29/01/2012
Solvency statement dated 21/11/11
dot icon29/01/2012
Statement by directors
dot icon14/12/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon09/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon27/06/2011
Appointment of Pennsec Limited as a secretary
dot icon27/06/2011
Termination of appointment of Andrew Greenfield as a secretary
dot icon27/06/2011
Registered office address changed from 2 New Square Lincolns Inn London WC2A 3RZ on 2011-06-28
dot icon05/05/2011
Full accounts made up to 2010-03-31
dot icon14/12/2010
Director's details changed for Phil Louis Ferrari on 1996-07-30
dot icon28/11/2010
Termination of appointment of Cecil Ursprung as a director
dot icon16/08/2010
Amended full accounts made up to 2009-03-31
dot icon10/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon08/06/2010
Full accounts made up to 2009-03-31
dot icon07/06/2010
Director's details changed for Andrew Mcneill on 2010-05-19
dot icon15/11/2009
Annual return made up to 2009-07-06
dot icon08/04/2009
Full accounts made up to 2008-03-31
dot icon16/07/2008
Return made up to 06/07/08; full list of members
dot icon13/02/2008
-
dot icon06/08/2007
Return made up to 06/07/07; no change of members
dot icon20/09/2006
Full accounts made up to 2006-03-31
dot icon13/06/2006
Return made up to 08/06/06; full list of members
dot icon07/09/2005
Full accounts made up to 2005-03-31
dot icon27/06/2005
Return made up to 08/06/05; no change of members
dot icon16/06/2005
Secretary's particulars changed
dot icon26/05/2005
New director appointed
dot icon04/01/2005
-
dot icon21/06/2004
Return made up to 08/06/04; full list of members
dot icon18/08/2003
-
dot icon17/06/2003
Return made up to 08/06/03; full list of members
dot icon03/05/2003
Director resigned
dot icon16/04/2003
New director appointed
dot icon30/01/2003
-
dot icon01/07/2002
Return made up to 08/06/02; full list of members
dot icon03/04/2002
Registered office changed on 04/04/02 from: harcourt house 19 cavendish square london W1A 2AW
dot icon21/01/2002
Full accounts made up to 2001-04-01
dot icon25/07/2001
Return made up to 08/06/01; full list of members
dot icon08/04/2001
Ad 12/02/01--------- £ si 2150000@1=2150000 £ ic 10000/2160000
dot icon21/02/2001
Resolutions
dot icon21/02/2001
Resolutions
dot icon21/02/2001
£ nc 100000/2250000 12/02/01
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon08/06/2000
Return made up to 08/06/00; full list of members
dot icon26/04/2000
Full accounts made up to 1999-03-31
dot icon03/02/2000
Delivery ext'd 3 mth 31/03/99
dot icon06/07/1999
Return made up to 08/06/99; full list of members
dot icon28/03/1999
Full accounts made up to 1998-03-31
dot icon20/08/1998
Return made up to 08/06/98; no change of members
dot icon04/08/1998
New director appointed
dot icon25/07/1998
Director resigned
dot icon30/03/1998
Full accounts made up to 1997-03-31
dot icon10/12/1997
Director resigned
dot icon28/09/1997
New director appointed
dot icon24/07/1997
Return made up to 08/06/97; no change of members
dot icon13/05/1997
Full accounts made up to 1996-03-31
dot icon29/01/1997
Delivery ext'd 3 mth 31/03/96
dot icon24/06/1996
Return made up to 08/06/96; full list of members
dot icon07/08/1995
Full accounts made up to 1995-03-31
dot icon13/06/1995
Return made up to 08/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Return made up to 08/06/94; no change of members
dot icon01/08/1994
Registered office changed on 02/08/94 from: harecourt house 19 cavendish square london W1M 9AB
dot icon14/07/1994
Full accounts made up to 1994-03-31
dot icon12/02/1994
Full accounts made up to 1993-03-31
dot icon05/01/1994
Registered office changed on 06/01/94 from: 42 upper berkeley street london W1H 7PL
dot icon22/07/1993
Return made up to 08/06/93; full list of members
dot icon08/03/1993
Resolutions
dot icon08/03/1993
Resolutions
dot icon08/03/1993
Resolutions
dot icon05/03/1993
Full accounts made up to 1992-03-31
dot icon03/02/1993
Delivery ext'd 3 mth 31/03/92
dot icon21/06/1992
Registered office changed on 22/06/92 from: 10,new square lincoln's inn london WC2A 3QG
dot icon18/06/1992
Return made up to 08/06/92; no change of members
dot icon16/09/1991
-
dot icon30/06/1991
Return made up to 08/06/91; no change of members
dot icon11/11/1990
-
dot icon14/10/1990
Director resigned;new director appointed
dot icon24/09/1990
Return made up to 08/06/90; full list of members
dot icon20/06/1990
New director appointed
dot icon03/06/1990
Ad 31/03/90--------- £ si 9998@1=9998 £ ic 2/10000
dot icon17/04/1990
Return made up to 31/12/88; full list of members
dot icon17/04/1990
Accounts made up to 1989-03-31
dot icon17/04/1990
Resolutions
dot icon17/04/1990
Return made up to 31/12/89; full list of members
dot icon20/06/1989
Resolutions
dot icon19/06/1989
Nc inc already adjusted
dot icon19/06/1989
Resolutions
dot icon19/06/1989
Resolutions
dot icon18/06/1989
Memorandum and Articles of Association
dot icon09/05/1989
Director resigned;new director appointed
dot icon09/05/1989
Secretary resigned;new secretary appointed;director resigned
dot icon09/05/1989
Registered office changed on 10/05/89 from: 7 fairfield avenue staines middlesex TW18 4AQ
dot icon19/10/1988
New director appointed
dot icon10/08/1988
Accounting reference date notified as 31/03
dot icon03/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1988
Registered office changed on 04/05/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon27/04/1988
Certificate of change of name
dot icon27/04/1988
Certificate of change of name
dot icon03/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PENNSEC LIMITED
Corporate Secretary
05/06/2011 - Present
94
O'reilly, William Patrick
Director
27/11/2013 - Present
1
Mcneill, Andrew
Director
30/06/1998 - 16/10/2013
-
Rea, Mathew
Director
01/04/2003 - 10/04/2003
2
Foley, Michael
Director
03/05/2005 - 16/10/2013
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REFLEXITE U.K. LIMITED

REFLEXITE U.K. LIMITED is an(a) Dissolved company incorporated on 03/04/1988 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REFLEXITE U.K. LIMITED?

toggle

REFLEXITE U.K. LIMITED is currently Dissolved. It was registered on 03/04/1988 and dissolved on 17/03/2015.

Where is REFLEXITE U.K. LIMITED located?

toggle

REFLEXITE U.K. LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does REFLEXITE U.K. LIMITED do?

toggle

REFLEXITE U.K. LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for REFLEXITE U.K. LIMITED?

toggle

The latest filing was on 17/03/2015: Final Gazette dissolved following liquidation.